Stewarton
Kilmarnock
KA3 3DR
Scotland
Secretary Name | Heather Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Darnleyhill Walk Newmilns KA16 9ES Scotland |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 167-169 Great Portland Street, 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£208,758 |
Current Liabilities | £72,873 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
25 February 2004 | Delivered on: 6 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Termination of appointment of Heather Murray as a secretary on 11 April 2023 (1 page) |
11 April 2023 | Change of details for Mr Densley James as a person with significant control on 11 April 2023 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
7 September 2022 | Registered office address changed from PO Box 4385 04475408: Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 7 September 2022 (2 pages) |
12 August 2022 | Registered office address changed to PO Box 4385, 04475408: Companies House Default Address, Cardiff, CF14 8LH on 12 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 August 2021 | Change of details for Mr Densley James as a person with significant control on 4 August 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Densley James on 4 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
4 August 2021 | Secretary's details changed for Heather Murray on 4 August 2021 (1 page) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Densley James on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Densley James on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Densley James on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Secretary's change of particulars / heather murray / 03/08/2009 (1 page) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / heather murray / 03/08/2009 (1 page) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 02/07/03; full list of members
|
8 August 2003 | Return made up to 02/07/03; full list of members
|
26 July 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (19 pages) |
2 July 2002 | Incorporation (19 pages) |